GJP MECHANICAL LTD

Company Documents

DateDescription
05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2419 July 2024 Liquidators' statement of receipts and payments to 2024-05-23

View Document

03/07/233 July 2023 Liquidators' statement of receipts and payments to 2023-05-23

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/19

View Document

01/05/191 May 2019 Annual accounts for year ending 01 May 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/05/18

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CANNON / 05/02/2019

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CANNON

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM UNI PEREGRINE ROAD, HAINAULT BUSINESS PARK ILFORD IG6 3XH ENGLAND

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

01/05/181 May 2018 Annual accounts for year ending 01 May 2018

View Accounts

05/02/185 February 2018 01/05/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 COMPANY RESTORED ON 11/12/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

11/12/1711 December 2017 Annual accounts small company total exemption made up to 1 May 2016

View Document

20/06/1720 June 2017 STRUCK OFF AND DISSOLVED

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 112B HIGH ROAD ILFORD IG1 1BY

View Document

11/07/1611 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 1 May 2015

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

14/05/1514 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts for year ending 01 May 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 1 May 2014

View Document

29/01/1529 January 2015 PREVEXT FROM 30/04/2014 TO 01/05/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CANNON / 06/05/2014

View Document

06/05/146 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts for year ending 01 May 2014

View Accounts

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CANNON / 23/08/2013

View Document

29/04/1329 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company